THE DAVIES PARTNERSHIP LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE7 2JT

Company number 03720009
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address 6 BROOKBRIDGE COURT, MELTON ROAD SYSTON, LEICESTER, LEICS, LE7 2JT
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of THE DAVIES PARTNERSHIP LIMITED are www.thedaviespartnership.co.uk, and www.the-davies-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The Davies Partnership Limited is a Private Limited Company. The company registration number is 03720009. The Davies Partnership Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of The Davies Partnership Limited is 6 Brookbridge Court Melton Road Syston Leicester Leics Le7 2jt. . DAVIES, Susan is a Director of the company. Secretary BROOKES, Rita has been resigned. Secretary DAVIES, Barney has been resigned. Secretary DAVIES, Barney has been resigned. Secretary DAVIES, Simon Charles has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director DAVIES, Barney has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
DAVIES, Susan
Appointed Date: 26 February 1999
63 years old

Resigned Directors

Secretary
BROOKES, Rita
Resigned: 17 April 2008
Appointed Date: 11 April 2008

Secretary
DAVIES, Barney
Resigned: 01 April 2009
Appointed Date: 07 August 2008

Secretary
DAVIES, Barney
Resigned: 16 November 2006
Appointed Date: 26 February 1999

Secretary
DAVIES, Simon Charles
Resigned: 11 April 2008
Appointed Date: 20 November 2006

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 February 1999
Appointed Date: 25 February 1999

Director
DAVIES, Barney
Resigned: 16 November 2006
Appointed Date: 26 February 1999
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 February 1999
Appointed Date: 25 February 1999

Persons With Significant Control

Mrs Susan Davies
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE DAVIES PARTNERSHIP LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
03 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 47 more events
09 Mar 1999
New secretary appointed;new director appointed
09 Mar 1999
Registered office changed on 09/03/99 from: 381 kingsway hove east sussex BN3 4QD
08 Mar 1999
Director resigned
08 Mar 1999
Secretary resigned
25 Feb 1999
Incorporation